Company NameSomerlee Estates Limited
Company StatusDissolved
Company Number00623086
CategoryPrivate Limited Company
Incorporation Date13 March 1959(65 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Norman Wimborne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(31 years, 10 months after company formation)
Appointment Duration26 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH
Director NameMrs Diane Carolyn Wimborne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(31 years, 10 months after company formation)
Appointment Duration26 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH
Secretary NameMrs Diane Carolyn Wimborne
NationalityBritish
StatusClosed
Appointed24 January 1991(31 years, 10 months after company formation)
Appointment Duration26 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH

Contact

Websitesomerlee.com
Telephone020 74317100
Telephone regionLondon

Location

Registered AddressNew Derwent House 69-73
Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
10 April 2017Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page)
10 April 2017Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page)
21 February 2017Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page)
21 February 2017Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
26 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(6 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
2 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
2 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
2 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (1 page)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (1 page)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Register inspection address has been changed (1 page)
21 January 2011Registered office address changed from C/O Hw Chartered Accountants 25-31 Tavistock Place London WC1H 9SF United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from C/O Hw Chartered Accountants 25-31 Tavistock Place London WC1H 9SF United Kingdom on 21 January 2011 (1 page)
26 January 2010Director's details changed for Mr Charles Norman Wimborne on 24 January 2010 (2 pages)
26 January 2010Director's details changed for Diane Carolyn Wimborne on 24 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 26 January 2010 (1 page)
26 January 2010Director's details changed for Diane Carolyn Wimborne on 24 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Charles Norman Wimborne on 24 January 2010 (2 pages)
26 January 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 26 January 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
22 June 2009Return made up to 24/01/09; full list of members (4 pages)
22 June 2009Return made up to 24/01/09; full list of members (4 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
25 June 2008Return made up to 24/01/08; full list of members (4 pages)
25 June 2008Return made up to 24/01/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 May 2007Return made up to 24/01/07; full list of members (2 pages)
2 May 2007Return made up to 24/01/07; full list of members (2 pages)
18 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
18 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 March 2006Return made up to 24/01/06; full list of members (2 pages)
27 March 2006Return made up to 24/01/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
14 July 2005Registered office changed on 14/07/05 from: 19-29 woburn place london WC1H 0XF (1 page)
14 July 2005Registered office changed on 14/07/05 from: 19-29 woburn place london WC1H 0XF (1 page)
11 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (1 page)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (1 page)
7 February 2004Return made up to 24/01/04; full list of members (7 pages)
7 February 2004Return made up to 24/01/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
9 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
2 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
1 March 2002Return made up to 24/01/02; full list of members (6 pages)
1 March 2002Return made up to 24/01/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
12 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
17 October 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
30 January 2000Return made up to 24/01/00; full list of members (6 pages)
30 January 2000Return made up to 24/01/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
18 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
15 February 1999Return made up to 24/01/99; full list of members (8 pages)
15 February 1999Return made up to 24/01/99; full list of members (8 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (2 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (2 pages)
20 February 1998Return made up to 24/01/98; no change of members (6 pages)
20 February 1998Return made up to 24/01/98; no change of members (6 pages)
26 November 1997Accounts for a small company made up to 31 May 1997 (3 pages)
26 November 1997Accounts for a small company made up to 31 May 1997 (3 pages)
13 February 1997Return made up to 24/01/97; no change of members (4 pages)
13 February 1997Return made up to 24/01/97; no change of members (4 pages)
7 February 1997Registered office changed on 07/02/97 from: 34 great james street bedford row london WC1N 3HG (1 page)
7 February 1997Registered office changed on 07/02/97 from: 34 great james street bedford row london WC1N 3HG (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
23 September 1996Accounts for a small company made up to 31 May 1996 (3 pages)
23 September 1996Accounts for a small company made up to 31 May 1996 (3 pages)
11 February 1996Return made up to 24/01/96; full list of members (6 pages)
11 February 1996Return made up to 24/01/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
27 April 1988New director appointed (3 pages)
27 April 1988New director appointed (3 pages)